Advanced company searchLink opens in new window

BROOKS AUTOMATION (UK) LIMITED

Company number 03280562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2002 288b Director resigned
02 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 May 2002 CERTNM Company name changed brooks automation LTD\certificate issued on 27/05/02
07 Mar 2002 AA Full accounts made up to 30 September 2000
07 Mar 2002 AA Full accounts made up to 30 September 2001
06 Mar 2002 363a Return made up to 19/11/01; full list of members
06 Mar 2002 288b Secretary resigned
17 Oct 2001 288a New secretary appointed;new director appointed
17 Oct 2001 288a New director appointed
17 Oct 2001 288a New director appointed
17 Oct 2001 288b Director resigned
17 Oct 2001 288b Director resigned
17 Oct 2001 288b Director resigned
01 Oct 2001 CERTNM Company name changed autosimulations LIMITED\certificate issued on 01/10/01
14 Aug 2001 225 Accounting reference date shortened from 31/12/00 to 30/09/00
02 Feb 2001 AA Full accounts made up to 31 December 1999
28 Jan 2001 363s Return made up to 19/11/00; full list of members
25 Oct 2000 244 Delivery ext'd 3 mth 31/12/99
22 May 2000 287 Registered office changed on 22/05/00 from: 2 milbanke way bracknell berkshire RG12 1RP
09 May 2000 225 Accounting reference date shortened from 31/03/00 to 31/12/99
02 Feb 2000 AA Full accounts made up to 31 March 1999